Raynes Gibson & Matthews Accountants Limited was launched on 27 Jul 1999 and issued a number of 9429037520892. This registered LTD company has been supervised by 7 directors: Mark Neville Raynes - an active director whose contract started on 27 Jul 1999,
Mohammadullah Mohammadi - an active director whose contract started on 01 Sep 2022,
Supawan Kongjinda - an active director whose contract started on 01 Nov 2022,
Huan Ping Wang - an active director whose contract started on 01 Apr 2025,
Yao Li - an active director whose contract started on 01 Apr 2025.
According to BizDb's database (updated on 25 May 2025), the company uses 1 address: 110 St Lukes Road, Sandringham, Auckland, 1025 (category: registered, physical).
Until 14 Feb 2001, Raynes Gibson & Matthews Accountants Limited had been using Raynes Gibson & Matthews Accountants Ltd, Ground Floor Roadshow Building, 5 Wiremu St Balmoral, Auckland as their registered address.
A total of 1000 shares are allotted to 4 groups (5 shareholders in total). As far as the first group is concerned, 333 shares are held by 2 entities, namely:
Wang, Huan Ping (an individual) located at Mount Albert, Auckland postcode 1025,
Li, Yao (an individual) located at Mount Albert, Auckland postcode 1025.
The second group consists of 1 shareholder, holds 33.3 per cent shares (exactly 333 shares) and includes
Kongjinda, Supawan - located at Sandringham, Auckland.
The next share allocation (1 share, 0.1%) belongs to 1 entity, namely:
Raynes, Mark Neville, located at Auckland (an individual).
Previous addresses
Address: Raynes Gibson & Matthews Accountants Ltd, Ground Floor Roadshow Building, 5 Wiremu St Balmoral, Auckland
Registered & physical address used from 14 Feb 2001 to 14 Feb 2001
Address: Raynes Gibson & Matthews Accountants Ltd, Ground Floor Roadshow Building, 5 Wiremu St Balmoral, Auckland
Registered address used from 12 Apr 2000 to 14 Feb 2001
Basic Financial info
Total number of Shares: 1000
Annual return filing month: November
Annual return last filed: 31 Oct 2024
Country of origin: NZ
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation #1 Number of Shares: 333 | |||
| Individual | Wang, Huan Ping |
Mount Albert Auckland 1025 New Zealand |
01 Apr 2025 - |
| Individual | Li, Yao |
Mount Albert Auckland 1025 New Zealand |
01 Apr 2025 - |
| Shares Allocation #2 Number of Shares: 333 | |||
| Individual | Kongjinda, Supawan |
Sandringham Auckland 1041 New Zealand |
01 Nov 2022 - |
| Shares Allocation #3 Number of Shares: 1 | |||
| Individual | Raynes, Mark Neville |
Auckland New Zealand |
27 Jul 1999 - |
| Shares Allocation #4 Number of Shares: 333 | |||
| Individual | Mohammadi, Mohammadullah |
Papatoetoe Auckland 2025 New Zealand |
01 Sep 2022 - |
Previous Shareholders
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Individual | Matthews, Roger Walter John |
Titirangi Auckland New Zealand |
26 Feb 2004 - 02 Sep 2019 |
| Individual | Gibson, Carley Louise |
Titirangi Auckland |
27 Jul 1999 - 25 Jan 2007 |
| Individual | Matthews, Roger Walter John |
Titirangi Auckland New Zealand |
26 Feb 2004 - 02 Sep 2019 |
Mark Neville Raynes - Director
Appointment date: 27 Jul 1999
Address: Auckland, 1025 New Zealand
Address used since 03 Feb 2016
Mohammadullah Mohammadi - Director
Appointment date: 01 Sep 2022
Address: Papatoetoe, Auckland, 2025 New Zealand
Address used since 01 Sep 2022
Supawan Kongjinda - Director
Appointment date: 01 Nov 2022
Address: Sandringham, Auckland, 1041 New Zealand
Address used since 01 Nov 2022
Huan Ping Wang - Director
Appointment date: 01 Apr 2025
Address: Mount Albert, Auckland, 1025 New Zealand
Address used since 01 Apr 2025
Yao Li - Director
Appointment date: 01 Apr 2025
Address: Mount Albert, Auckland, 1025 New Zealand
Address used since 01 Apr 2025
Roger Walter John Matthews - Director (Inactive)
Appointment date: 27 Jul 1999
Termination date: 01 Aug 2019
Address: Titirangi, Auckland, 0604 New Zealand
Address used since 25 Feb 2004
Carley Louise Gibson - Director (Inactive)
Appointment date: 27 Jul 1999
Termination date: 06 Apr 2009
Address: Titirangi, Auckland,
Address used since 22 Feb 2006
Stitchandrose Limited
110 St Lukes Road
The Golden Prawn Trading Company Limited
110 St Lukes Road
Vet4pet Online Limited
110 St Lukes Road
A And L Jackson Trustees Limited
110 St Lukes Road
Logarithm Education Company Limited
110 St Lukes Road
Watershed Engineering Limited
110 St Lukes Road